This company is commonly known as Adrian Hall Properties Limited. The company was founded 60 years ago and was given the registration number 00799180. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | ADRIAN HALL PROPERTIES LIMITED |
---|---|---|
Company Number | : | 00799180 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 1964 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Park Road, Hampton Wick, Kingston Upon Thames, United Kingdom, KT1 4AS | Corporate Secretary | 08 January 2024 | Active |
1, Park Road, Hampton Wick, Kingston Upon Thames, United Kingdom, KT1 4AS | Director | 08 January 2024 | Active |
Greenacre, Chertsey Road, Chobham, Woking, England, GU24 8JE | Director | - | Active |
High Trees, 84 Ashley Road, Walton On Thames, United Kingdom, KT12 1HP | Secretary | - | Active |
High Trees, 84 Ashley Road, Walton On Thames, United Kingdom, KT12 1HP | Director | 07 February 1997 | Active |
High Trees 84 Ashley Road, Walton On Thames, KT12 1HP | Director | - | Active |
Huntly Lodge 14 Hansler Grove, East Molesey, KT8 9JN | Director | - | Active |
Ms Sylvia Bennett | ||
Notified on | : | 29 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Park Road, Kingston Upon Thames, United Kingdom, KT1 4AS |
Nature of control | : |
|
Mr Adrian Hall | ||
Notified on | : | 29 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Greenacre, Chertsey Road, Woking, England, GU24 8JE |
Nature of control | : |
|
Mr Ronald Bennett | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1934 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Park Road, Kingston Upon Thames, United Kingdom, KT1 4AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-20 | Officers | Change person director company with change date. | Download |
2024-01-08 | Officers | Appoint corporate secretary company with name date. | Download |
2024-01-08 | Officers | Appoint person director company with name date. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Officers | Termination secretary company with name termination date. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.